UKBizDB.co.uk

ARKLEY ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Arkley Estates Limited. The company was founded 53 years ago and was given the registration number 00989743. The firm's registered office is in CAMBRIDGE. You can find them at Tennyson House, Cambridge Business Park, Cambridge, . This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:ARKLEY ESTATES LIMITED
Company Number:00989743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1970
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Tennyson House, Cambridge Business Park, Cambridge, United Kingdom, CB4 0WZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashcome House, 5 The Crescent, Leatherhead, United Kingdom, KT22 8DY

Director06 August 2019Active
116 Northampton Road, Kettering, United Kingdom, NN15 7LA

Secretary18 February 2019Active
29a Brownsea View Avenue, Poole, England, BH14 8LG

Secretary-Active
Spinney Lodge Gate Lane, Broughton, Kettering, NN14 1ND

Director-Active
116 Northampton Road, Kettering, NN15 7LA

Director-Active
Spinney Lodge, Gate Lane, Broughton, NN14 1ND

Director-Active
29a Brownsea View Avenue, Poole, England, BH14 8LG

Director-Active

People with Significant Control

Monte Carlo Parks Ltd
Notified on:06 August 2019
Status:Active
Country of residence:United Kingdom
Address:Tennyson House, Cambridge Business Park, Cambridge, United Kingdom, CB4 0WZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bonfram Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:11-13 Station Road, Kettering, United Kingdom, NN15 7HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type small.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Address

Change registered office address company with date old address new address.

Download
2022-12-30Incorporation

Memorandum articles.

Download
2022-12-16Resolution

Resolution.

Download
2022-11-23Accounts

Accounts with accounts type small.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Persons with significant control

Change to a person with significant control.

Download
2019-11-08Accounts

Change account reference date company current extended.

Download
2019-10-23Persons with significant control

Cessation of a person with significant control.

Download
2019-10-23Persons with significant control

Notification of a person with significant control.

Download
2019-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-08-08Address

Change registered office address company with date old address new address.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-08-07Officers

Termination secretary company with name termination date.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.